- Company Overview for CHRISTIE & COCHLIN LIMITED (07909386)
- Filing history for CHRISTIE & COCHLIN LIMITED (07909386)
- People for CHRISTIE & COCHLIN LIMITED (07909386)
- More for CHRISTIE & COCHLIN LIMITED (07909386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 9 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Stuart Francis Cochlin as a director on 3 March 2020 | |
10 Feb 2020 | PSC04 | Change of details for Gemma Barker as a person with significant control on 9 October 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
07 Feb 2020 | CH01 | Director's details changed for Gemma Barker on 9 October 2019 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
15 Jan 2019 | CH01 | Director's details changed for Mr Stuart Francis Cochlin on 15 January 2019 | |
14 Jan 2019 | PSC07 | Cessation of Gemma Barker as a person with significant control on 10 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Martin Charles Christie as a director on 16 April 2018 | |
08 Jun 2018 | PSC07 | Cessation of Martin Charles Christie as a person with significant control on 16 April 2018 | |
08 Jun 2018 | PSC01 | Notification of Gemma Barker as a person with significant control on 16 April 2018 | |
07 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2018
|
|
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | SH03 | Purchase of own shares. |